Company NameMicroproducts 2000 Limited
Company StatusDissolved
Company Number03728131
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameTimeset 2000 Sales Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameStephen Musker
NationalityBritish
StatusClosed
Appointed12 September 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressGrosvenor House
39-41 High Street
Colchester
CO7 9BE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDavid Martin
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleSecretary
Correspondence AddressTanglewood 6 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameMr Christopher Stuart Pritchard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months after company formation)
Appointment Duration2 years (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Waddington Avenue
Birmingham
West Midlands
B43 5JE

Location

Registered Address39-41 High Street
Wivenhoe
Colchester
Essex
CO7 9BE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
21 September 2000Company name changed timeset 2000 sales LIMITED\certificate issued on 22/09/00 (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page)
18 September 2000Secretary resigned (1 page)
7 April 2000Return made up to 08/03/00; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Registered office changed on 14/03/99 from: somerset house temple street birmingham B2 5DN (1 page)
14 March 1999Secretary resigned (1 page)
13 March 1999Ad 08/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)